Background WavePink WaveYellow Wave

QUANTUM AND AI TECHNOLOGIES LIMITED (04938175)

QUANTUM AND AI TECHNOLOGIES LIMITED (04938175) is an active UK company. incorporated on 20 October 2003. with registered office in Bexhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. QUANTUM AND AI TECHNOLOGIES LIMITED has been registered for 22 years. Current directors include MCGREEVY, Stuart Douglas.

Company Number
04938175
Status
active
Type
ltd
Incorporated
20 October 2003
Age
22 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MCGREEVY, Stuart Douglas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUANTUM AND AI TECHNOLOGIES LIMITED

QUANTUM AND AI TECHNOLOGIES LIMITED is an active company incorporated on 20 October 2003 with the registered office located in Bexhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. QUANTUM AND AI TECHNOLOGIES LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04938175

LTD Company

Age

22 Years

Incorporated 20 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

ETHICAL INVESTMENT CONSULTING LIMITED
From: 20 October 2003To: 2 June 2025
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Previous Addresses

Fifth Floor 11 Leadenhall Street London EC3V 1LP
From: 24 March 2015To: 16 October 2023
80 Coleman Street London EC2R 5BJ
From: 5 November 2013To: 24 March 2015
, the Old Church Quicks Road, London, SW19 1EX, United Kingdom
From: 29 July 2010To: 5 November 2013
, 3Rd Floor Olympic House, 196 the Broadway, Wimbledon, SW19 1RY
From: 20 October 2003To: 29 July 2010
Timeline

3 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Apr 12
New Owner
Oct 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MCGREEVY, Stuart

Active
High Weald House, BexhillTN39 5ES
Secretary
Appointed 20 Apr 2006

MCGREEVY, Stuart Douglas

Active
High Weald House, BexhillTN39 5ES
Born November 1964
Director
Appointed 07 Jan 2004

EVANS, Susan Margaret

Resigned
219 Thames Side, StainesTW18 1UQ
Secretary
Appointed 01 Jun 2004
Resigned 30 Sept 2004

FAIRHALL, Stephen John

Resigned
21 Broomfield, LeedsLS16 6AE
Secretary
Appointed 01 Oct 2004
Resigned 01 Oct 2005

WALSH, Shaun Henry Richard

Resigned
57 Woodbank Drive, WollatonNG8 2QW
Secretary
Appointed 01 Sept 2005
Resigned 20 Apr 2006

WEAKLEY, Christopher Nevin

Resigned
63 Saint Andrews Gardens, CobhamKT11 1HQ
Secretary
Appointed 07 Jan 2004
Resigned 30 Apr 2004

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 20 Oct 2003
Resigned 07 Jan 2004

CARDEN, Matthew Pirrie

Resigned
Quicks Road, LondonSW19 1EX
Born May 1960
Director
Appointed 01 Apr 2005
Resigned 30 Mar 2012

WEAKLEY, Christopher Nevin

Resigned
63 Saint Andrews Gardens, CobhamKT11 1HQ
Born January 1949
Director
Appointed 07 Jan 2004
Resigned 30 Apr 2004

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 20 Oct 2003
Resigned 07 Jan 2004

Persons with significant control

1

Mr. Stuart Mcgreevy

Active
High Weald House, BexhillTN39 5ES
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
2 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
18 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
12 August 2015
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Person Secretary Company With Change Date
31 October 2014
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
31 October 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Sail Address Company
5 November 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2007
AAAnnual Accounts
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2005
AAAnnual Accounts
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
225Change of Accounting Reference Date
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
287Change of Registered Office
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Incorporation Company
20 October 2003
NEWINCIncorporation